VITALSCALE LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1520 March 2015 APPLICATION FOR STRIKING-OFF

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BROOKFIELD / 06/01/2010

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: GISTERED OFFICE CHANGED ON 12/05/2008 FROM BRIDGEWATER HOUSE CENTURY PARK CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 09/01/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

13/12/9413 December 1994 AUDITOR'S RESIGNATION

View Document

06/09/946 September 1994 REGISTERED OFFICE CHANGED ON 06/09/94 FROM: G OFFICE CHANGED 06/09/94 6 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE. WA15 8DA

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 09/01/94; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 09/01/93; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 REGISTERED OFFICE CHANGED ON 26/11/92 FROM: G OFFICE CHANGED 26/11/92 10,AMBASSADOR PLACE STOCKPORT ROAD ALTRINGHAM CHESHIRE WA15 8DR

View Document

21/02/9221 February 1992 RETURN MADE UP TO 09/01/92; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 S252 DISP LAYING ACC 01/10/91

View Document

09/07/919 July 1991 31/01/91 FULL LIST NOF

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

08/02/908 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

01/02/901 February 1990 REGISTERED OFFICE CHANGED ON 01/02/90 FROM: G OFFICE CHANGED 01/02/90 7TH FLOOR,THE GRAFTONS STAMFORD NEW RD ALTRINCHAM WA14 1DQ

View Document

01/02/901 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/901 February 1990 ALTER MEM AND ARTS 18/01/90

View Document

09/01/909 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company